Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GMEC MANAGEMENT COMPANY LIMITED
Company Information for

GMEC MANAGEMENT COMPANY LIMITED

CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN,
Company Registration Number
06759342
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Gmec Management Company Ltd
GMEC MANAGEMENT COMPANY LIMITED was founded on 2008-11-26 and has its registered office in Canterbury. The organisation's status is listed as "Active - Proposal to Strike off". Gmec Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GMEC MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
CAMBURGH HOUSE
27 NEW DOVER ROAD
CANTERBURY
KENT
CT1 3DN
Other companies in EC2A
 
Filing Information
Company Number 06759342
Company ID Number 06759342
Date formed 2008-11-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB100927645  
Last Datalog update: 2020-04-06 11:03:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMEC MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is BURGESS HODGSON CANTERBURY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GMEC MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN IRVING BELL
Director 2010-12-08
ELIOT RICHARD FORSTER
Director 2016-10-18
SARAH HAYWOOD
Director 2016-10-18
ROBERT IAN LECHLER
Director 2012-07-31
DAVID ARTHUR LOMAS
Director 2015-08-01
PATRICK HENRY MAXWELL
Director 2009-02-02
MATTHEW JOHN ANDREW WOOD
Director 2017-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2015-11-01 2017-10-23
GAVIN ROBERT SCREATON
Director 2015-07-01 2017-09-30
MICHAEL ANTHONY CURTIS
Director 2015-09-28 2017-09-01
ALASTAIR MITCHELL BUCHAN
Director 2012-09-27 2017-02-15
JAMES JOSEPH HAGAN
Director 2009-08-17 2015-10-31
RICHARD CHARLES TREMBATH
Director 2012-09-27 2015-08-31
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 2008-11-26 2015-08-12
JOHN EDWARD TOOKE
Director 2012-09-04 2015-07-31
DERMOT PATRICK KELLEHER
Director 2012-07-25 2015-05-06
CHRISTOPHER JOHN MOTTERSHEAD
Director 2009-02-02 2012-07-31
EDWARD MORRISON ASTLE
Director 2009-04-23 2012-07-25
MALCOLM EDWARDS
Director 2009-02-02 2012-07-25
DAVID KEITH PETERS
Director 2009-02-02 2012-06-19
DAVID GAUDEN
Director 2009-08-17 2011-12-07
KEITH RUDDLE
Director 2009-02-02 2010-12-08
DOMINIQUE ELIZABETH KLEYN
Director 2008-11-26 2009-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN IRVING BELL THE GRAY LABORATORY CANCER RESEARCH TRUST Director 2006-06-30 CURRENT 1995-02-07 Active
JOHN IRVING BELL THE OXFORD HEALTH ALLIANCE VISION 2020 Director 2005-09-21 CURRENT 2005-05-05 Active
JOHN IRVING BELL O U B C LIMITED Director 2004-09-03 CURRENT 2001-11-05 Active
ELIOT RICHARD FORSTER AVACTA GROUP PLC Director 2018-06-11 CURRENT 2003-04-29 Active
ELIOT RICHARD FORSTER MEDCITY LTD Director 2013-11-27 CURRENT 2013-11-27 Active
ELIOT RICHARD FORSTER GERM LIMITED Director 2009-06-30 CURRENT 2009-06-30 Active
SARAH HAYWOOD ANGELS IN MEDCITY LIMITED Director 2017-04-12 CURRENT 2016-02-15 Active
SARAH HAYWOOD MEDCITY LTD Director 2014-11-01 CURRENT 2013-11-27 Active
ROBERT IAN LECHLER KING'S HEALTH PARTNERS LIMITED Director 2010-08-05 CURRENT 2010-08-04 Active
DAVID ARTHUR LOMAS BRITISH HEART FOUNDATION Director 2016-11-01 CURRENT 1961-07-28 Active
DAVID ARTHUR LOMAS MEDCITY LTD Director 2016-10-06 CURRENT 2013-11-27 Active
DAVID ARTHUR LOMAS UCL PARTNERS LIMITED Director 2015-10-20 CURRENT 2009-04-15 Active
DAVID ARTHUR LOMAS THE FRANCIS CRICK INSTITUTE LIMITED Director 2015-08-01 CURRENT 2009-04-23 Active
PATRICK HENRY MAXWELL FOUNDATION FOR GENOMICS & POPULATION HEALTH Director 2017-11-14 CURRENT 2006-05-19 Active
PATRICK HENRY MAXWELL MEDCITY LTD Director 2015-12-03 CURRENT 2013-11-27 Active
MATTHEW JOHN ANDREW WOOD PEPGEN LIMITED Director 2018-03-26 CURRENT 2018-01-25 Active
MATTHEW JOHN ANDREW WOOD MEDCITY LTD Director 2016-10-06 CURRENT 2013-11-27 Active
MATTHEW JOHN ANDREW WOOD EVOX THERAPEUTICS LIMITED Director 2016-04-07 CURRENT 2016-03-22 Active
MATTHEW JOHN ANDREW WOOD OXFORD UNIVERSITY INNOVATION LIMITED Director 2015-06-29 CURRENT 1987-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-20DS01Application to strike the company off the register
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-11-01AP01DIRECTOR APPOINTED PROFESSOR JONATHAN NORDEN WEBER
2018-01-17CH01Director's details changed for Dr Eliot Richard Forster on 2016-10-18
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01PSC08Notification of a person with significant control statement
2017-11-30PSC09Withdrawal of a person with significant control statement on 2017-11-30
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURTIS
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURTIS
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROBERT SCREATON
2017-11-14TM02Termination of appointment of Oakwood Corporate Secretary Limited on 2017-10-23
2017-09-25AP01DIRECTOR APPOINTED MS SARAH HAYWOOD
2017-09-25AP01DIRECTOR APPOINTED DR ELIOT RICHARD FORSTER
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MITCHELL BUCHAN
2017-03-22AP01DIRECTOR APPOINTED PROF MATTHEW JOHN ANDREW WOOD
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2015-12-21AR0126/11/15 ANNUAL RETURN FULL LIST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH HAGAN
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TREMBATH
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT KELLEHER
2015-12-16AP01DIRECTOR APPOINTED PROFESSOR MICHAEL ANTHONY CURTIS
2015-12-15AP01DIRECTOR APPOINTED PROFESSOR GAVIN ROBERT SCREATON
2015-12-15AP01DIRECTOR APPOINTED PROFESSOR DAVID ARTHUR LOMAS
2015-12-15AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOOKE
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2015 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-12TM02APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED
2014-12-22AR0126/11/14 NO MEMBER LIST
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT IAN LECHLER / 31/07/2012
2014-09-25RES13MEMBERS AGREEMENT 18/12/2013
2014-09-25RES01ADOPT ARTICLES 18/12/2013
2014-08-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 28/08/2014
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM THE BROADGATE TOWER 3RD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-23AR0126/11/13 NO MEMBER LIST
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PATRICK HENRY MAXWELL / 25/11/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PATRICK HENRY MAXWELL / 25/11/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH HAGAN / 25/11/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALASTAIR MITCHELL BUCHAN / 27/09/2012
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR JOHN IRVING BELL / 08/12/2010
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH HAGAN / 01/10/2009
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD CHARLES TREMBATH / 27/09/2012
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-28AR0126/11/12 NO MEMBER LIST
2012-11-09AP01DIRECTOR APPOINTED PROFESSOR RICHARD CHARLES TREMBATH
2012-11-08AP01DIRECTOR APPOINTED ALASTAIR BUCHAN
2012-11-08AP01DIRECTOR APPOINTED ROBERT IAN LECHLER
2012-11-08AP01DIRECTOR APPOINTED MR JOHN EDWARD TOOKE
2012-11-06AP01DIRECTOR APPOINTED PROFESSOR DERMOT PATRICK KELLEHER
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOTTERSHEAD
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM EDWARDS
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTLE
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETERS
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR KEITH PETERS / 26/01/2010
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETERS
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAUDEN
2011-12-06AR0126/11/11 NO MEMBER LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-07AP01DIRECTOR APPOINTED PROFESSOR SIR JOHN IRVING BELL
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RUDDLE
2010-12-14AR0126/11/10 NO MEMBER LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR KEITH PETERS / 25/11/2009
2010-01-15AR0126/11/09
2009-11-11AA01CURREXT FROM 30/11/2009 TO 31/03/2010
2009-10-12AP01DIRECTOR APPOINTED DAVID GAUDEN
2009-08-26288aDIRECTOR APPOINTED JAMES JOSEPH HAGAN
2009-08-14288aDIRECTOR APPOINTED EDWARD ASTLE
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR DOMINIQUE KLEYN
2009-04-28RES01ADOPT MEM AND ARTS 02/02/2009
2009-04-28288aDIRECTOR APPOINTED DR MALCOLM EDWARDS
2009-04-28288aDIRECTOR APPOINTED CHRISTOPHER JOHN MOTTERSHEAD
2009-04-28288aDIRECTOR APPOINTED DR KEITH RUDDLE
2009-04-28288aDIRECTOR APPOINTED PROFESSOR PATRICK MAXWELL
2009-04-28288aDIRECTOR APPOINTED SIR KEITH PETERS
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB
2009-03-17288cSECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009
2008-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to GMEC MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GMEC MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GMEC MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GMEC MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GMEC MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names

GMEC MANAGEMENT COMPANY LIMITED owns 1 domain names.

gmecuk.co.uk  

Trademarks
We have not found any records of GMEC MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMEC MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as GMEC MANAGEMENT COMPANY LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where GMEC MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMEC MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GMEC MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.